Company NameDial-A-Part UK Limited
DirectorKeith Wells
Company StatusDissolved
Company Number03759935
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKeith Wells
NationalityBritish
StatusCurrent
Appointed05 November 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address37 Seaton Road
Bolton
Lancashire
BL1 6JB
Director NameKeith Wells
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Correspondence Address37 Seaton Road
Bolton
Lancashire
BL1 6JB
Secretary NameSandra Callaghan
NationalityBritish
StatusCurrent
Appointed15 January 2002(2 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address12 Birkleih Walk
Bolton
Lancashire
BL2 6SA
Director NameTerry Corless
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleScrap Metal Car Breaker
Correspondence Address40 Launceston Road
Radcliffe
Manchester
Lancashire
M26 3UN
Secretary NameMrs Lyndsay Jane Corless
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Launceston Road
Radcliffe
Manchester
M26 3UN
Director NameMrs Lyndsay Jane Corless
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2002)
RoleManager
Correspondence Address40 Launceston Road
Radcliffe
Manchester
M26 3UN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 April 2004Dissolved (1 page)
19 January 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
28 May 2002Registered office changed on 28/05/02 from: 228 waterloo street bolton lancashire BL1 8HU (1 page)
24 May 2002Appointment of a voluntary liquidator (1 page)
24 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2002Statement of affairs (5 pages)
13 February 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
14 June 2001Return made up to 27/04/01; full list of members (6 pages)
3 May 2000Return made up to 27/04/00; full list of members (6 pages)
3 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
25 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999Registered office changed on 13/05/99 from: 31 corsham street london N1 6DR (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
27 April 1999Incorporation (18 pages)